Name: | LCN SUBSIDARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1968 (56 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 230583 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2857 WEST 8TH STREET, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 10000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CANDY CORPORATION OF AMERICA | DOS Process Agent | 2857 WEST 8TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
H. H. HENTRICH | Agent | 2857 WEST 8TH STREET, BROOKLYN, NY, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-24 | 1985-08-01 | Name | CELLA'S CONFECTIONS, INC. |
1969-01-28 | 1973-01-24 | Name | CANDY CORPORATION OF AMERICA |
1969-01-28 | 1969-07-02 | Address | 52 WALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1968-11-19 | 1969-01-28 | Name | C.C.R. CONSUMER ENTERPRISES, INC. |
1968-11-19 | 1969-01-28 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
1968-11-19 | 1969-01-28 | Address | 1290 AVE.OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C276358-2 | 1999-07-15 | ASSUMED NAME CORP INITIAL FILING | 1999-07-15 |
DP-571038 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
B253239-2 | 1985-08-01 | CERTIFICATE OF AMENDMENT | 1985-08-01 |
A44823-2 | 1973-01-24 | CERTIFICATE OF AMENDMENT | 1973-01-24 |
767607-2 | 1969-07-02 | CERTIFICATE OF AMENDMENT | 1969-07-02 |
767181-3 | 1969-06-30 | CERTIFICATE OF MERGER | 1969-06-30 |
732276-23 | 1969-01-28 | CERTIFICATE OF AMENDMENT | 1969-01-28 |
717967-3 | 1968-11-19 | CERTIFICATE OF INCORPORATION | 1968-11-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State